Name: | LIVERGOOD ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2011 (13 years ago) |
Entity Number: | 4132304 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2024-03-28 | Address | 1967 WEHRLE DRIVE SUITE 1, # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-03-05 | 2024-03-28 | Address | 1967 WEHRLE DRIVE SUITE 1, # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2011-08-18 | 2019-03-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2011-08-18 | 2019-03-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328002589 | 2024-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-19 |
190305000691 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
111216000107 | 2011-12-16 | CERTIFICATE OF PUBLICATION | 2011-12-16 |
110818000536 | 2011-08-18 | ARTICLES OF ORGANIZATION | 2011-08-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State